Search icon

ELLEN SCHUSTER-NASTIR, LLC - Florida Company Profile

Company Details

Entity Name: ELLEN SCHUSTER-NASTIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLEN SCHUSTER-NASTIR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2007 (17 years ago)
Document Number: L07000126752
FEI/EIN Number 41-2262657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15028 LAKE EMERALD BOULEVARD, TAMPA, FL, 33618, US
Mail Address: 15028 LAKE EMERALD BOULEVARD, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASTIR ELLEN S Managing Member 15028 LAKE EMERALD BOULEVARD, TAMPA, FL, 33618
NASTIR ELLEN S Agent 15028 LAKE EMERALD BOULEVARD, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029171 INNOVATIVE TEAM SOLUTIONS EXPIRED 2013-03-25 2018-12-31 - 15028 LAKE EMERALD BLVD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-12 NASTIR, ELLEN SMRS. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 15028 LAKE EMERALD BOULEVARD, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2009-04-26 15028 LAKE EMERALD BOULEVARD, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State